SAMUELS CHRISTIAN NURSERY

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Termination of appointment of Donna Knight as a director on 2025-05-22

View Document

03/06/253 June 2025 Termination of appointment of Louisa Russell as a director on 2025-05-22

View Document

20/05/2520 May 2025 Appointment of Mrs Kirsten Joy Mistry as a director on 2025-05-10

View Document

15/05/2515 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/08/2426 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

06/05/246 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

11/05/2311 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/05/228 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/08/2023 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

26/08/1926 August 2019 REGISTERED OFFICE CHANGED ON 26/08/2019 FROM BROADMEAD BAPTIST CHURCH BROADMEAD AVENUE NORTHAMPTON NN3 2QY ENGLAND

View Document

26/08/1926 August 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 358-REC OF RES ETC

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MRS DONNA KNIGHT

View Document

07/01/197 January 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

08/12/188 December 2018 REGISTERED OFFICE CHANGED ON 08/12/2018 FROM 99 CECIL ROAD NORTHAMPTON NN2 6PG ENGLAND

View Document

08/12/188 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RAYMOND DITCHBURN / 28/11/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

22/08/1822 August 2018 ADOPT ARTICLES 12/08/2018

View Document

27/06/1827 June 2018 ADOPT ARTICLES 03/06/2018

View Document

24/06/1824 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARY NGATIA

View Document

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MRS MARY NGATIA

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

15/07/1715 July 2017 REGISTERED OFFICE CHANGED ON 15/07/2017 FROM BROADMEAD BAPTIST CHURCH BROADMEAD AVENUE NORTHAMPTON NORTHAMPTONSHIRE NN3 2QY

View Document

15/06/1715 June 2017 SAIL ADDRESS CREATED

View Document

15/06/1715 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

13/05/1713 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

26/02/1726 February 2017 APPOINTMENT TERMINATED, DIRECTOR KATHERINE KERLOGUE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

18/06/1618 June 2016 DIRECTOR APPOINTED MRS LOUISA RUSSELL

View Document

08/05/168 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

09/04/169 April 2016 APPOINTMENT TERMINATED, DIRECTOR KIRSTY STILES

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/08/1531 August 2015 23/08/15 NO MEMBER LIST

View Document

19/05/1519 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

29/08/1429 August 2014 23/08/14 NO MEMBER LIST

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN SLATER / 09/10/2013

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/09/137 September 2013 23/08/13 NO MEMBER LIST

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MRS KIRSTY STILES

View Document

10/09/1210 September 2012 23/08/12 NO MEMBER LIST

View Document

09/09/129 September 2012 APPOINTMENT TERMINATED, SECRETARY JOHN DITCHBURN

View Document

09/09/129 September 2012 APPOINTMENT TERMINATED, DIRECTOR GILLIAN WALKER

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/05/1216 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN SLATER / 24/08/2011

View Document

02/09/112 September 2011 23/08/11 NO MEMBER LIST

View Document

02/06/112 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

27/08/1027 August 2010 23/08/10 NO MEMBER LIST

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND DITCHBURN / 23/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ELIZABETH KERLOGUE / 23/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN SLATER / 23/08/2010

View Document

03/06/103 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

03/05/103 May 2010 DIRECTOR APPOINTED MRS GILLIAN MARY WALKER

View Document

02/09/092 September 2009 ANNUAL RETURN MADE UP TO 23/08/09

View Document

17/07/0917 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED MRS JOAN SLATER

View Document

18/09/0818 September 2008 ANNUAL RETURN MADE UP TO 23/08/08

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH MCGEEHIN

View Document

17/03/0817 March 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

14/09/0714 September 2007 ANNUAL RETURN MADE UP TO 23/08/07

View Document

18/04/0718 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

22/09/0622 September 2006 ANNUAL RETURN MADE UP TO 23/08/06

View Document

23/02/0623 February 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

08/11/058 November 2005 ANNUAL RETURN MADE UP TO 23/08/05

View Document

23/08/0423 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information